CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
C W FINISHINGS LIMITED
Company
C W FINISHINGS
Phone:
01243 838 311
A⁺
rating
KEY FINANCES
Year
2017
Assets
£117.44k
▼ £-2.53k (-2.11 %)
Cash
£52.09k
▼ £-7.98k (-13.28 %)
Liabilities
£35.31k
▼ £-6.52k (-15.60 %)
Net Worth
£82.12k
▲ £4k (5.11 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
other
Company name
C W FINISHINGS LIMITED
Company number
05076456
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Mar 2004
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.candwfinishings.co.uk
Phones
01243 838 311
Registered Address
UNIT M BY FIELD PLACE,
DURBAN ROAD,
BOGNOR REGIS,
SUSSEX
ECONOMIC ACTIVITIES
25610
Treatment and coating of metals
LAST EVENTS
23 Mar 2017
Confirmation statement made on 17 March 2017 with updates
07 Nov 2016
Total exemption full accounts made up to 29 February 2016
30 Mar 2016
Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 2
See Also
C TIMBER LTD
C V AUTOMOTIVE GROUP LTD
C W FORDHAM LTD
C WALDOCK LTD
C&C COMMUNICATIONS LIMITED
C&C MAGAZINES LIMITED
Last update 2018
C W FINISHINGS LIMITED DIRECTORS
Shirley Rosina Guy
Acting
Appointed
17 March 2004
Role
Secretary
Address
13 Saint Richards Road, Westergate, Chichester, West Sussex, PO20 3RD
Name
GUY, Shirley Rosina
Christopher David Guy
Acting
PSC
Appointed
17 March 2004
Occupation
Electro Plating
Role
Director
Age
71
Nationality
British
Address
13 Saint Richards Road, Westergate, Chichester, Sussex, PO20 3RD
Country Of Residence
England
Name
GUY, Christopher David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Wendy Olliver
Acting
PSC
Appointed
17 March 2004
Occupation
Electro Plating
Role
Director
Age
80
Nationality
British
Address
8 Canterbury Road, Worthing, West Sussex, BN13 1AE
Country Of Residence
England
Name
OLLIVER, Wendy
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
BRISTOL LEGAL SERVICES LIMITED
Resigned
Appointed
17 March 2004
Resigned
17 March 2004
Role
Nominee Secretary
Address
Pembroke House, 7 Brunswick Square, Bristol, Avon, BS2 8PE
Name
BRISTOL LEGAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.